Company NameFineline Sealants Limited
Company StatusDissolved
Company Number03365553
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Darroch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleSealant Applicator
Correspondence Address234 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Secretary NamePatrica Jane Darroch
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address234 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Director NameGerald Barry Daly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleSealant Applicator
Correspondence Address91 Priory Road
Stanford Le Hope
Essex
SS17 7EN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address33 Nobel Square
Burnt Mills Trading Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£333
Cash£1,881
Current Liabilities£14,043

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Completion of winding up (1 page)
23 May 2001Order of court to wind up (2 pages)
11 May 2001Order of court - restore & wind-up 05/05/01 (2 pages)
6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 June 1999Director's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
8 June 1999Return made up to 06/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 September 1998Director resigned (1 page)
12 June 1998Return made up to 06/05/98; full list of members (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 May 1997Incorporation (17 pages)